Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE THAMES CLUB LIMITED
Company Information for

THE THAMES CLUB LIMITED

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
06574957
Private Limited Company
Active

Company Overview

About The Thames Club Ltd
THE THAMES CLUB LIMITED was founded on 2008-04-23 and has its registered office in London. The organisation's status is listed as "Active". The Thames Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE THAMES CLUB LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Previous Names
CROSSCO (1104) LIMITED01/08/2008
Filing Information
Company Number 06574957
Company ID Number 06574957
Date formed 2008-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB922684316  
Last Datalog update: 2024-07-05 20:17:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE THAMES CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE THAMES CLUB LIMITED
The following companies were found which have the same name as THE THAMES CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE THAMES CLUB DAY NURSERY LIMITED 2 NAPPER CLOSE ASCOT BERKSHIRE UNITED KINGDOM SL5 5HG Dissolved Company formed on the 2011-07-08
THE THAMES CLUB NO.2 LIMITED ERGON HOUSE (FIFTH FLOOR) HORSEFERRY ROAD LONDON UNITED KINGDOM SW1P 2AL Dissolved Company formed on the 2015-10-16

Company Officers of THE THAMES CLUB LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2008-07-10
STEPHEN CLIFTON LEWIS
Director 2008-07-11
MARTIN GORDON ROBERTSON
Director 2013-02-26
PETER MARK WILLIAMS
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALAN BURROWS
Director 2012-11-26 2015-06-23
NICHOLAS JAMES TAPLIN
Director 2008-07-10 2013-03-26
DAVID JOHN TAYLOR
Director 2012-04-13 2013-02-26
PAUL JOSEPH BEAUMONT
Director 2008-07-10 2012-04-13
PRIMA SECRETARY LIMITED
Company Secretary 2008-04-23 2008-07-10
PRIMA DIRECTOR LIMITED
Director 2008-04-23 2008-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Liquidation
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
STEPHEN CLIFTON LEWIS SUMMIT 3 LEISURE CLUBS LTD Director 2017-12-09 CURRENT 2017-08-10 Active
STEPHEN CLIFTON LEWIS WAPHIL SPORTS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-28
STEPHEN CLIFTON LEWIS SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
STEPHEN CLIFTON LEWIS RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
STEPHEN CLIFTON LEWIS WYLVA TRADING LIMITED Director 2009-03-30 CURRENT 2009-03-30 Active
STEPHEN CLIFTON LEWIS THE WINDSOR FITNESS AND RACKETS CLUB LIMITED Director 2003-09-16 CURRENT 2003-09-16 Dissolved 2014-12-30
STEPHEN CLIFTON LEWIS SOS SECURITY SYSTEMS LTD Director 2002-05-09 CURRENT 2002-05-09 Active
STEPHEN CLIFTON LEWIS THE REALLY FINE LEISURE COMPANY LTD Director 2002-04-30 CURRENT 2002-04-30 Active
MARTIN GORDON ROBERTSON AMICUS RENEWABLES LIMITED Director 2018-08-10 CURRENT 2015-01-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2024-04-26Termination of appointment of Grant Leslie Whitehouse on 2024-04-26
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-18CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-05-09SH0108/12/21 STATEMENT OF CAPITAL GBP 663386.19
2022-05-09CH01Director's details changed for Mr Stephen Clifton Lewis on 2022-04-23
2022-04-19RES01ADOPT ARTICLES 19/04/22
2022-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 065749570006
2020-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065749570005
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 632000.2
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-26PSC08Notification of a person with significant control statement
2018-04-26PSC07CESSATION OF STEPHEN CLIFTON LEWIS AS A PSC
2018-04-26PSC07CESSATION OF DOWNING ONE VCT PLC AS A PSC
2018-04-26PSC07CESSATION OF DOWNING FOUR VCT PLC AS A PSC
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 632000.2
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065749570005
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN BURROWS
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 26000
2015-05-28AR0123/04/15 ANNUAL RETURN FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK WILLIAMS / 22/10/2014
2014-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2014-10-22
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFTON LEWIS / 22/10/2014
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN BURROWS / 22/10/2014
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN
2014-05-23AP01DIRECTOR APPOINTED MR PETER MARK WILLIAMS
2014-04-29AR0123/04/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-29AR0123/04/13 FULL LIST
2013-04-12MEM/ARTSARTICLES OF ASSOCIATION
2013-04-12RES01ALTER ARTICLES 26/03/2013
2013-04-10MISCSECT 519
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAPLIN
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2013-02-27AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-12AP01DIRECTOR APPOINTED MR NICHOLAS ALAN BURROWS
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-24AR0123/04/12 FULL LIST
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT
2012-04-13AP01DIRECTOR APPOINTED MR DAVID JOHN TAYLOR
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-04-26AR0123/04/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30SH0123/07/10 STATEMENT OF CAPITAL GBP 26000
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-04-26AR0123/04/10 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION FULL
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-26225PREVSHO FROM 30/04/2009 TO 31/12/2008
2009-04-29363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-09-0288(2)AD 11/07/08 GBP SI 1124875@0.008=8999 GBP SI 143500@0.01=1435 GBP IC 1/10435
2008-07-31CERTNMCOMPANY NAME CHANGED CROSSCO (1104) LIMITED CERTIFICATE ISSUED ON 01/08/08
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-23288aSECRETARY APPOINTED GRANT LESLIE WHITEHOUSE
2008-07-23288aDIRECTOR APPOINTED STEPHEN CLIFTON LEWIS
2008-07-23288aDIRECTOR APPOINTED NICHOLAS JAMES TAPLIN
2008-07-23288aDIRECTOR APPOINTED PAUL JOSEPH BEAUMONT
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR PRIMA DIRECTOR LIMITED
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY PRIMA SECRETARY LIMITED
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX ENGLAND
2008-07-23123NC INC ALREADY ADJUSTED 10/07/08
2008-07-23RES01ADOPT ARTICLES 10/07/2008
2008-07-23RES13SUB DIVISION INTO 125 ORD SHARES 10/07/2008
2008-07-23122S-DIV
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE THAMES CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE THAMES CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-30 Outstanding DOWNING LLP
DEBENTURE 2012-12-22 Outstanding DOWNING LLP (AS AGENT AND SECURITY TRUSTEE FOR THE NOTEHOLDERS)
LEGAL CHARGE 2009-08-06 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-07-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-07-24 Outstanding DOWNING CORPORATE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of THE THAMES CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE THAMES CLUB LIMITED
Trademarks
We have not found any records of THE THAMES CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE THAMES CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-31 GBP £348 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-03-31 GBP £460 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-03-30 GBP £290 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-03-03 GBP £445 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-02-19 GBP £445 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-02-19 GBP £560 Venue Costs (including Hire of Rooms)
Surrey County Council 2015-01-23 GBP £458 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-11-11 GBP £394 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-11-10 GBP £406 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-10-29 GBP £252 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-06-30 GBP £402
Surrey County Council 2014-06-30 GBP £377

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE THAMES CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE THAMES CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE THAMES CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.